Company NameJJR Fishing Limited
DirectorsJames William West and Mark James Dougal
Company StatusActive
Company NumberSC268506
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr James William West
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressP & J Johnstone Limited 5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameMr James William West
StatusCurrent
Appointed26 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressP & J Johnstone Limited 5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(12 years, 10 months after company formation)
Appointment Duration7 years
RoleFishing Office Manager
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Robert William West
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address14 Richmondhill Road
Peterhead
AB42 3GG
Scotland
Director NameMr James West
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address59a Roanheads
Peterhead
Aberdeenshire
AB42 1LL
Scotland
Secretary NameMr James West
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Roanheads
Peterhead
Aberdeenshire
AB42 1LL
Scotland
Director NameMr Andrew John West
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2016)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Langley Road
St Fergus
Peterhead
Aberdeenshire
AB42 3GD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressP & J Johnstone Limited
5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

1.000k at £1West Holdings (Peterhead) LTD
90.00%
Ordinary
111.1k at £1P. Johnstone & J. Johnstone
10.00%
Ordinary

Financials

Year2014
Net Worth£838,028
Cash£28,232
Current Liabilities£222,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

31 July 2019Delivered on: 15 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'mfv westro' official number C21192 and port letters and number pd 20.
Outstanding
19 September 2011Delivered on: 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat golden sceptre official number C19621.
Outstanding
8 January 2009Delivered on: 17 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat 'mfv fruitful bough' official number C18082 and port letters and number PD109.
Outstanding
8 January 2009Delivered on: 13 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
25 March 2022Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 1,250,000
(6 pages)
25 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 August 2019Registration of charge SC2685060004, created on 31 July 2019 (17 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 June 2018Appointment of Mr Mark James Dougal as a director on 24 March 2017 (2 pages)
28 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 27 May 2017 with updates (11 pages)
22 June 2017Confirmation statement made on 27 May 2017 with updates (11 pages)
6 October 2016Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to P & J Johnstone Limited 5-8 Bridge Street Peterhead Aberdeenshire AB42 1DH on 6 October 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 59a Roanheads Peterhead Aberdeenshire AB42 1LL to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 15 September 2016 (1 page)
9 August 2016Appointment of Mr James William West as a secretary on 26 May 2016 (2 pages)
9 August 2016Appointment of Mr James William West as a secretary on 26 May 2016 (2 pages)
9 August 2016Termination of appointment of James West as a secretary on 26 May 2016 (1 page)
9 August 2016Termination of appointment of Andrew West as a director on 26 May 2016 (1 page)
9 August 2016Termination of appointment of James West as a secretary on 26 May 2016 (1 page)
9 August 2016Termination of appointment of James West as a director on 26 May 2016 (1 page)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,111,111
(6 pages)
9 August 2016Director's details changed for Mr James William West on 2 December 2015 (2 pages)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,111,111
(6 pages)
9 August 2016Termination of appointment of James West as a director on 26 May 2016 (1 page)
9 August 2016Director's details changed for Mr James William West on 2 December 2015 (2 pages)
9 August 2016Termination of appointment of Andrew West as a director on 26 May 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,111,111
(6 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,111,111
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,111,111
(6 pages)
2 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,111,111
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Mr James William West on 14 December 2012 (2 pages)
4 June 2013Director's details changed for Mr James William West on 14 December 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Director's details changed for Mr Andrew West on 6 July 2010 (2 pages)
28 June 2011Director's details changed (2 pages)
28 June 2011Director's details changed for Mr Andrew West on 6 July 2010 (2 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr Andrew West on 6 July 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Termination of appointment of Robert West as a director (1 page)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Mr Andrew West on 15 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Andrew West on 15 January 2010 (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
2 June 2010Termination of appointment of Robert West as a director (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 27/05/09; full list of members (5 pages)
29 June 2009Return made up to 27/05/09; full list of members (5 pages)
12 February 2009Registered office changed on 12/02/2009 from 28 broad street peterhead AB42 1BY (1 page)
12 February 2009Registered office changed on 12/02/2009 from 28 broad street peterhead AB42 1BY (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Ad 31/12/07\gbp si 999997@1=999997\gbp ic 3/1000000\ (2 pages)
26 September 2008Director appointed andrew west (2 pages)
26 September 2008Director appointed andrew west (2 pages)
26 September 2008Return made up to 27/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2008Ad 31/12/07\gbp si 999997@1=999997\gbp ic 3/1000000\ (2 pages)
26 September 2008Return made up to 27/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Return made up to 27/05/07; no change of members (7 pages)
14 June 2007Return made up to 27/05/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
4 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)